C B COMPANY LIMITED

Company Documents

DateDescription
22/05/1722 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE SMITH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/03/1326 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE AMELIA SMITH / 19/02/2013

View Document

26/03/1326 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS KATHERINE AMELIA SMITH / 19/02/2012

View Document

16/03/1216 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM
LANDACRE HOUSE CASTLE ROAD
CHELSTON BUSINESS PARK
WELLINGTON
SOMERSET
TA21 9JQ

View Document

04/03/114 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL MARY SMITH / 19/02/2010

View Document

06/04/106 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

29/07/0929 July 2009 SECRETARY APPOINTED MISS KATHERINE AMELIA SMITH

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE JONES

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
LANDACRE HOUSE CASTLE ROAD
CHELSTON BUSINESS PARK
WELLINGTON
SOMERSET
TA21 8YA

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL SMITH / 19/02/2009

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM
C/O BJCA LTD
3 HAMMET STREET
TAUNTON
SOMERSET
TA1 1RZ

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM:
C/O BJCA LLP
3 HAMMET STREET
TAUNTON
SOMERSET TA1 1RZ

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/05/0227 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 S366A DISP HOLDING AGM 25/05/01

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/09/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company